Case number: 1:17-bk-12980 - Mainstream Advertising, a California Corporation - California Central Bankruptcy Court

Case Information
  • Case title

    Mainstream Advertising, a California Corporation

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Maureen Tighe

  • Filed

    11/08/2017

  • Last Filing

    03/17/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:17-bk-12980-MT

Assigned to: Maureen Tighe
Chapter 7
Involuntary
Asset


Date filed:  11/08/2017
341 meeting:  12/12/2018
Deadline for filing claims:  08/01/2018
Deadline for filing claims (govt.):  10/30/2018
Deadline for objecting to discharge:  06/05/2018
Deadline for financial mgmt. course:  06/05/2018

Debtor

Mainstream Advertising, a California Corporation

6320 Canoga Ave #200
Woodland Hills, CA 91367
LOS ANGELES-CA
Tax ID / EIN: 00-0000000

represented by
Michael Jay Berger

9454 Wilshire Blvd 6th Fl
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com
TERMINATED: 01/15/2019

Kathleen P March

10524 W Pico Blvd Ste 212
Los Angeles, CA 90064-2346
310-559-9224
Email: kmarch@bkylawfirm.com

Petitioning Creditor

Moniker Online Services, LLC

13727 SW 152nd Street, #513
Miami, FL 33177

represented by
David B Golubchik

Levene Neale Bender Yoo & Brill LLP
10250 Constellation Blvd Ste 1700
Los Angeles, CA 90067
310-229-1234
Email: dbg@lnbyb.com

Trustee

Amy L Goldman (TR)

633 W 5th Street, Suite 4000
Los Angeles, CA 90071
(213) 250-1800

represented by
Anthony A Friedman

Levene Neale Bender Rankin & Brill LLP
10250 Constellation Bl Ste 1700
Los Angeles, CA 90067
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyb.com

David B Golubchik

(See above for address)

Peter J Mastan

550 S Hope St Ste 1765
Los Angeles, CA 90071-2627
213-335-7738
Email: peter.mastan@dinsmore.com

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
03/17/2024210BNC Certificate of Notice - PDF Document. (RE: related document(s)[209] Order on Motion for Authority to Obtain Credit Under Section 364 (BNC-PDF)) No. of Notices: 1. Notice Date 03/17/2024. (Admin.)
03/15/2024209Order Authorizing Borrowing Under 364(c) (BNC-PDF) (Related Doc # [205]) Signed on 3/15/2024 (LF1)
02/28/2024208Supplemental Supplement to Chapter 7 Trustee's Motion for Order Authorizing Borrowing Under 11 U.S.C. § 364(c)(1) Filed by Trustee Amy L Goldman (TR). (Mastan, Peter)
02/20/2024207Hearing Set (RE: related document(s)[205] Motion for Authority to Obtain Credit Under Section 364 filed by Trustee Amy L Goldman (TR)) The Hearing date is set for 3/11/2024 at 11:00 AM at Crtrm 302, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Maureen Tighe (JC)
02/16/2024206Statement Regarding Cash Collateral or Debtor in Possession Financing [FRBP 4001; LBR 4001-2] Filed by Trustee Amy L Goldman (TR). (Reitman, John)
02/16/2024205Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Chapter 7 Trustee's Notice of Motion and Motion for Order Authorizing Borrowing Under 11 U.S.C. § 364(c)(1); Memorandum of Points and Authorities and Declaration of John P. Reitman in Support Thereof Filed by Trustee Amy L Goldman (TR) (Reitman, John)
04/04/2023204Request for Removal from Courtesy Notice of Electronic Filing (NEF) Filed by Berger, Michael. (Berger, Michael)
03/30/2023203Notice of Change of Address . (Reitman, John)
03/24/2023202Notice of Change of Address . (Rieder, Monica)
01/23/2023201Request for courtesy Notice of Electronic Filing (NEF) Filed by Lieberman, Marc. (Lieberman, Marc)